ML20003H603
| ML20003H603 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 04/30/1981 |
| From: | Clark R Office of Nuclear Reactor Regulation |
| To: | Groce R Maine Yankee |
| References | |
| NUDOCS 8105060490 | |
| Download: ML20003H603 (2) | |
Text
73 y f %,e UNITED STATES
.3 l'
NUCLEAR REGULATORY COMMISSION C
WASHINGTON, D. C. 20555
.g D..s../
APR 3 0 EJ1 Docket No. 50-309
.'q f
4
. N
- fl[. J._. Y
) /,
nim, 0 41981
- 9 Mr. Robert H. Groce Senior Engineer - Licensing H
Maine Yankee Atomic Power Company i 64 u,3,,,
,, own 1671 Worcester Road
<A Framingham, Massachusetts 01701 (6)hV,.TGg3
Dear Mr. Groce:
We have reviewed your submittals of September 18, 1980 and March 31, 1930 concerning the Maine Yankee Atomic Power Company's Operation Quality Assurance Program.
Based on our review and evaluation of the revised program, we find, with the exceptions noted below, that all applicable requirements of Appendix B to 10 CFR Part 50 are included in the QA program requirements.
Therefore, the revissd program is' acceptable, and Maine Yankee may implement it immediately.
Appendices B and C of the program have not been evaluated and therefore, are not considered as part of our acceptance of the revised QA program. Appendix B should be updated when yod respond to question No. 5 in our letter dated December 15, 1980, which relates to program conformance with current regulatory and industry guidance. Appendix C which is a list of structures, systems, and components covered by the QA program, is currently being reviewed by our staff and should be completed in the near future.
In accordance with agreements reached during our meeting with you on March 3 and 10, 1981, you are requested to respond to question No. 5, :ontained in our request for additional information letter dated December 18, 1980, by October 1, 1981.
Sin y,
[
RoberknD. ark, Chief Operating Reactors Branch 43 Division of Licensing i
cc: See next page l
810 5 06 0 t/40
. A e' Maine Yankee Atomic Power Company cc:
E. W. Thurlow, President Mrs. L. Patricia Ocyle, President Maine Yankee Atomic Power Company.
SAF,E POWER FOR MAtNE Edison Drive Post Office Box 774 Augusta, Maine 04336 Camden, Maine 04843 Mr. Donald E. Vandenburgh First Selectman of Wiscasset Vice President - Engineering Municipal Building Yankee Atomic Electric Company U. S. Route 1 20 Turnpike Road Wiscasset, Maine 04578 Westboro, Massachusetts 01581 Stanley R. Tupper, Esq.
John A. Ritsher, Esquire Tupper and Bradley Ropes & Gray 102 Townsend Avenue 225 Franklin Street Boothbay Harbor, Maine 04538 Boston, Massachusetts 02110 David Santee Miller, Esq.
Mr. Rufus E. Brown 213 Morgan Street, N. W.
Deputy Attorney General Washington, D. C.
20001 State of Maine Augusta, Maine 04330 Mr. Paul Swetland Resident Inspector / Maine Yankee Mr. Nicholas Barth c/o U.S.N.R.C.
Executive Director P. O. Box E Sheepscot Valley Conservation Wiscasset, Maine 04578 Association, Inc.
P. O. Box 125 Mr. Charles B. Brinkman Alan, Maine 04535 Manager - Washington Nuclear Operations Wiscassett Public Library Association C-E Power Systems High Street Combustion Engineering, Inc.
l Wiscasset, Maine 04578 4853 Cordell Avenue, Suite A-1 Bethesda, Marylar.d 20014 Mr. Torbet H. Macdonald, Jr.
Office of Energy Resources Director, Criteria and Standards Division l
State House Station #53 Office of Radiation Programs ( AUR-460)
Augusta, Maine 04333 U.S. Environmental Protection Agency Washington, D. C.
20460 l
Robert M. Lazo, Esq., Chairman l
Atomic Safety and Licensing Board U.S. Environmental Protection Agency U.S. Nuclear Regulatory Commission Region 1 Office Uashington, D. C.
20555 ATTN:
EIS COORDINATOR JFK Federal Building i
l Dr. Cadet H. Hand, Jr., Director Boston, Massachusetts 02203 l
Bodega Marine Lab' oratory University of California Bodega Bay, California 94923 Mr. Gustave A. Linenberger Ato-ic Safety and Licensing Board State Planninq Officer U.S. "uclear Regulatory Ccmnission Executive Des c ent
Is'i n;tc,, D. C.
20*55 199 State Stree:
l Augus a, ::aine C/330 P00RBRlWL
.